East Coast Refreshments Inc. (Corporation# 11936760) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 2020.
Corporation ID | 11936760 |
Business Number | 743382137 |
Corporation Name | East Coast Refreshments Inc. |
Registered Office Address |
174 Tamara Drive Cole Harbour NS B2W 0E3 |
Incorporation Date | 2020-03-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Lidi Zhang | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-03-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-03-02 | current | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 |
Name | 2020-03-02 | current | East Coast Refreshments Inc. |
Status | 2020-03-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-03-02 | Incorporation / Constitution en sociГ©tГ© |
Address | 174 Tamara Drive |
City | Cole Harbour |
Province | NS |
Postal Code | B2W 0E3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11104683 Canada Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2018-11-19 |
Canada Property Partners Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2019-03-13 |
Lj Home Finders & Property Management Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2019-03-13 |
11408623 Canada Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2019-05-13 |
11777947 Canada Ltd. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2019-12-06 |
11917935 Canada Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2020-02-21 |
11963279 Canada Ltd. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2020-03-16 |
11970593 Canada Inc. | 174 Tamara Drive, Cole Harbour, NS B2W 0E3 | 2020-03-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11104713 Canada Inc. | 174, Tamara Drive, Cole Harbour, NS B2W 0E3 | 2018-11-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ahsan Foods Inc. | 70 Meridian Court, Dartmouth, NS B2W 0A1 | 2014-04-04 |
12051303 Canada Inc. | 29 Freshwater Trail, Dartmouth, NS B2W 0A4 | 2020-05-10 |
Sola Shade of Canada Inc. | 80 Freshwater Trail, Dartmouth, NS B2W 0A5 | 2013-12-12 |
Proleads Business Solutions Inc. | 197 Lindenwood Terrace, Dartmouth, NS B2W 0B2 | 2020-01-24 |
Fox Media Tech Inc. | 52 Chebogue Lane, Dartmouth, NS B2W 0B9 | 2020-07-14 |
Canada Education Connect (cedc) Inc. | 196 Lindenwood Terrace, Dartmouth, NS B2W 0E8 | 2016-10-12 |
Bsmaart Developments and Constructions Inc. | 196 Lindenwood Terrace, Dartmouth, NS B2W 0E8 | 2020-10-08 |
10533718 Canada Inc. | 325 Bellbrook Crescent, Dartmouth, NS B2W 0G2 | 2017-12-11 |
Blue Earth Sustainable Living Collective Ltd. | 80 Collingwood Court, Dartmouth, NS B2W 0G4 | 2019-10-22 |
10396982 Canada Ltd. | 11 Collingwood Crt, Dartmouth, NS B2W 0G4 | 2017-09-07 |
Find all corporations in postal code B2W |
Name | Address |
---|---|
Lidi Zhang | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
Name | Director Name | Director Address |
---|---|---|
7207280 CANADA LIMITED | JONATHAN WRIGHT | 729 LIVOCK TRAIL, MILTON ON L9T 0E4, Canada |
7793324 CANADA INCORPORATED | Jonathan Wright | 729 Livock Trail, Milton ON L9T 0E4, Canada |
CANADIAN ASSOCIATION OF PETROLEUM PRODUCERS | JONATHAN WRIGHT | 700, 2 STREET S.W., 3500, CALGARY AB T2P 2W2, Canada |
11104683 Canada Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
11104713 Canada Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
Canada Property Partners Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
LJ Home Finders & Property Management Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
11408623 Canada Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
11777947 CANADA LTD. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
11917935 Canada Inc. | Jonathan Wright | 174 Tamara Drive, Cole Harbour NS B2W 0E3, Canada |
City | Cole Harbour |
Post Code | B2W 0E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Cie Du CafÉ East Coast Inc. | 4794 Boulevard Notre Dame, Laval, QC H7W 1V1 | 1996-10-23 |
Societe De Construction De Pipelines East Coast Inc. | 2125 Rue St Marc, Suite 309, Montreal, QC H3H 2P1 | 1972-05-13 |
East Coast Limestone Inc. | 285 Place D'youville Suite 31, MontrГ©al, QC H2Y 2A4 | 2015-12-23 |
East Coast Commodities Inc. | 199, De La Rotonde, Suite 2508, MontrГ©al, QC H3E 0C1 | 2013-05-24 |
BÉnÉfices Coast To Coast Inc. | 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 | 2001-04-19 |
Coast To Coast International Group Ltd. | 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 | 2010-05-06 |
Coast To Coast Bay Castle Development Corporation | 4-1312 Britannia Road East, Mississauga, ON L4W 1C8 | 2011-05-24 |
Coast To Coast (canada) Automotive Sales Group Ltd. | 8170 Montview Road, Suite 204, Montreal, QC | 1977-08-25 |
Brood Refreshments Company Limited | 1585 Britannia Road East, Unit C-10, Mississauga, ON L4W 2M4 | 2016-06-27 |
Coast To Coast Fruits and Vegetables Corp. | 7350 1st Avenue, Montreal, QC H2A 3J4 | 2007-02-18 |
Please comment or provide details below to improve the information on East Coast Refreshments Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.